Background WavePink WaveYellow Wave

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955) is an active UK company. incorporated on 29 June 1990. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED has been registered for 35 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
02516955
Status
active
Type
ltd
Incorporated
29 June 1990
Age
35 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED is an active company incorporated on 29 June 1990 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

02516955

LTD Company

Age

35 Years

Incorporated 29 June 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

KINDERCARE MANAGEMENT LIMITED
From: 29 June 1990To: 14 September 1998
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
From: 24 October 2014To: 29 July 2020
County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
From: 18 August 2011To: 24 October 2014
Kelsey House 2Nd Floor 77 High Street Beckenham Kent BR3 1AN
From: 29 June 1990To: 18 August 2011
Timeline

34 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 14
Loan Secured
Jul 14
Director Joined
Aug 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jun 15
Loan Secured
Aug 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Left
Nov 20
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BENNETT, Alison Elizabeth

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 11 Mar 2023

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 11 Mar 2023

BOURN, Lesley Anita

Resigned
1 Hazelhurst, BeckenhamBR3 5TL
Secretary
Appointed 12 Dec 2005
Resigned 11 Nov 2011

BUCK, Patricia Jennifer

Resigned
17 Croydon Road, West WickhamBR4 9HT
Secretary
Appointed 20 Dec 1995
Resigned 28 Feb 1999

DECKER, Stanley George

Resigned
1 Auckland Quay, EastbourneBN23 5AN
Secretary
Appointed 07 Jul 2003
Resigned 12 Dec 2005

DUFFY, Chris

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 06 Nov 2020
Resigned 11 Mar 2023

GARRATT, Mark

Resigned
Cowley Road, UxbridgeUB8 2AE
Secretary
Appointed 06 Dec 2011
Resigned 13 Feb 2014

GOODWIN, Barry Thomas

Resigned
Birchlea The Ridge, ChelmsfordCM3 4RX
Secretary
Appointed 01 Mar 1999
Resigned 30 Jun 1999

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Secretary
Appointed 21 Aug 2014
Resigned 06 Jul 2017

LECKY, Helen Elizabeth

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 06 Jul 2017
Resigned 23 Oct 2020

NEWTON, Neil

Resigned
18 Red Hill, MaidstoneME18 5NW
Secretary
Appointed N/A
Resigned 29 Nov 1995

POLE, Robert Malcolm

Resigned
47 Wordsworth Way, DartfordDA1 5NY
Secretary
Appointed 24 May 1999
Resigned 07 Jul 2003

ALLEN, Leslie William

Resigned
22 Domonic Drive, LondonSE9 3LJ
Born September 1934
Director
Appointed 20 Nov 1995
Resigned 10 Oct 1998

ANDERSON, Iain James

Resigned
Cowley Road, UxbridgeUB8 2AE
Born March 1955
Director
Appointed 06 Dec 2011
Resigned 01 Sept 2018

BRENNAN, Robin Miles

Resigned
Victoria, CliffeME3 7QP
Born August 1966
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2005

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 07 Aug 2019
Resigned 16 Jul 2025

DECKER, Helen Rose

Resigned
Broomsligh House, Biggin HillTN16 3BB
Born May 1979
Director
Appointed 24 May 2007
Resigned 15 Jan 2011

DECKER, Stanley George

Resigned
1 Auckland Quay, EastbourneBN23 5AN
Born February 1949
Director
Appointed N/A
Resigned 06 Dec 2011

EDWARDS, Ryan David

Resigned
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 07 Aug 2019
Resigned 29 Oct 2020

GARRATT, Mark Jonathan

Resigned
Cowley Road, UxbridgeUB8 2AE
Born June 1965
Director
Appointed 06 Dec 2011
Resigned 13 Feb 2014

GILBOY, Martin

Resigned
14 Palace Grove, BromleyBR1 3HA
Born February 1965
Director
Appointed 01 Nov 2002
Resigned 31 Jul 2005

HARDS, Peter John

Resigned
2 Charlton Lane, MaidstoneME15 0PB
Born March 1957
Director
Appointed 20 Dec 1995
Resigned 27 Nov 2003

HOLT, Antony Vincent

Resigned
Cowley Road, UxbridgeUB8 2AE
Born July 1959
Director
Appointed 21 Aug 2014
Resigned 26 Jun 2019

HUDSON, Robert Mervyn

Resigned
45 Castlefields, NorthfleetDA13 9EJ
Born January 1955
Director
Appointed 01 Sept 2004
Resigned 18 Oct 2005

HUTCHISON, Isabella Mary

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1956
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2019

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 06 Oct 2017
Resigned 23 Nov 2023

KELLY, Jenny Frances

Resigned
Pleasance Road, OrpingtonBR5 3AR
Born November 1982
Director
Appointed 01 Nov 2008
Resigned 06 Dec 2011

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 23 Nov 2023

MUNDY, Brian John

Resigned
39 Saxville Road, St Pauls CrayBR5 3AN
Born November 1942
Director
Appointed 20 Dec 1995
Resigned 18 Mar 1996

NEWTON, Neil

Resigned
18 Red Hill, MaidstoneME18 5NW
Born January 1943
Director
Appointed N/A
Resigned 29 Nov 1995

OSBORNE, Vivienne Lesley Olivia

Resigned
9 Winston Avenue, ColchesterCO3 4NG
Born March 1948
Director
Appointed 24 May 2007
Resigned 06 Dec 2011

PHILLIPS, Maurice

Resigned
3 Priory Terrace, LewesBN7 2UT
Born January 1940
Director
Appointed N/A
Resigned 02 Dec 1995

POLE, Robert Malcolm

Resigned
47 Wordsworth Way, DartfordDA1 5NY
Born September 1950
Director
Appointed 24 May 1999
Resigned 07 Jul 2003

PRICE, Vanessa

Resigned
67 Gonville Road, Thornton HeathCR7 6DF
Born June 1954
Director
Appointed 24 May 2007
Resigned 06 Dec 2011

Persons with significant control

1

Spa Road, BoltonBL1 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 July 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2025
AAAnnual Accounts
Legacy
16 May 2025
PARENT_ACCPARENT_ACC
Legacy
16 May 2025
GUARANTEE2GUARANTEE2
Legacy
16 May 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2024
AAAnnual Accounts
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Statement Of Companys Objects
9 October 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Termination Secretary Company With Name
27 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Sail Address Company
23 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 July 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
31 January 2012
MG01MG01
Resolution
25 January 2012
RESOLUTIONSResolutions
Resolution
19 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Legacy
15 December 2011
MG01MG01
Legacy
14 December 2011
MG02MG02
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Legacy
8 December 2011
MG01MG01
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Legacy
17 November 2011
MG02MG02
Legacy
17 November 2011
MG02MG02
Legacy
17 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Legacy
28 April 2010
MG01MG01
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
12 April 2003
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
11 March 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 March 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
24 December 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 June 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
169169
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
395Particulars of Mortgage or Charge
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 August 1999
AAMDAAMD
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
14 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 October 1998
MEM/ARTSMEM/ARTS
Resolution
5 October 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
169169
Legacy
5 November 1996
169169
Legacy
11 October 1996
169169
Legacy
3 September 1996
169169
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
22 July 1996
169169
Legacy
2 July 1996
169169
Legacy
23 May 1996
169169
Legacy
23 April 1996
169169
Legacy
23 April 1996
169169
Legacy
10 April 1996
288288
Legacy
26 March 1996
288288
Legacy
7 March 1996
169169
Legacy
25 January 1996
169169
Legacy
17 January 1996
288288
Legacy
10 January 1996
169169
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
28 December 1995
169169
Legacy
8 December 1995
288288
Legacy
5 December 1995
288288
Miscellaneous
14 November 1995
MISCMISC
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
27 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1993
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
5 March 1992
225(1)225(1)
Legacy
18 February 1992
288288
Legacy
7 February 1992
288288
Legacy
28 January 1992
287Change of Registered Office
Legacy
11 September 1991
363b363b
Legacy
7 March 1991
224224
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
288288
Incorporation Company
29 June 1990
NEWINCIncorporation